72

Accommodation and Food Services

The Accommodation and Food Services industry provides lodging, meals, snacks, and beverages for customers, including hotels, motels, restaurants, bars, and catering services.

46920
Total layoffs since
2020
393
Total notices since
2020

More WARN Notices in

Accommodation and Food Services

View All Notices
Company

Ovations Fanfare, L.P. dba OVG Hospitality

Not Available

Affected Workers
106
Notice Date
12/2/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2005 Valley Avenue Pleasanton CA 94566
Region
Sign up for free to unhide address info
CA241202
New
Company

Old Custom House, Inc.

Not Available

Affected Workers
108
Notice Date
11/19/2024
Effective Date
1/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
404 Front Street Avila Beach CA 93424
Region
Sign up for free to unhide address info
CA241119
New
Company

Del Friscos Grille

Not Available

Affected Workers
74
Notice Date
11/19/2024
Effective Date
1/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
772 Spectrum Center Dr Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CA241119
New
Company

TGH Employees LLC dba The Highlight Room

Not Available

Affected Workers
134
Notice Date
11/12/2024
Effective Date
1/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6417 Selma Ave. Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA241112
New
Company

Terre du Soleil dba Auberge du Soleil

Not Available

Affected Workers
217
Notice Date
11/4/2024
Effective Date
1/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
180 Rutherford Hill Road Rutherford CA 94573
County
Napa County
Region
Sign up for free to unhide address info
CA241104
New
Company

Trophy Universal City Group LLC, dba Universal City Nissan

Not Available

Affected Workers
86
Notice Date
11/4/2024
Effective Date
1/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3550 Cahuenga Blvd West Los Angeles CA 90068
Region
Sign up for free to unhide address info
CA241104
New